- Company Overview for CIVIC RACING CLUB LTD (07856381)
- Filing history for CIVIC RACING CLUB LTD (07856381)
- People for CIVIC RACING CLUB LTD (07856381)
- More for CIVIC RACING CLUB LTD (07856381)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with updates | |
10 Dec 2024 | AA | Accounts for a dormant company made up to 27 November 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
04 Dec 2023 | AA | Accounts for a dormant company made up to 27 November 2023 | |
17 May 2023 | AA | Accounts for a dormant company made up to 27 November 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
06 Dec 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
25 Aug 2022 | AA01 | Previous accounting period shortened from 28 November 2021 to 27 November 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Nov 2021 | AA01 | Previous accounting period shortened from 29 November 2021 to 28 November 2021 | |
30 Aug 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Jan 2021 | TM01 | Termination of appointment of Simon James Toolan as a director on 6 January 2021 | |
30 Mar 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Mar 2019 | AD01 | Registered office address changed from 40 Woodlands Drive Leyland PR25 2NH England to 1B Talbot Road Industrial Centre Leyland Lancs PR25 2ZF on 4 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
14 Mar 2018 | AP01 | Appointment of Mr Simon James Toolan as a director on 1 November 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
24 Jan 2017 | CS01 | Confirmation statement made on 22 November 2016 with updates |